Stockton On Tees
TS18 3SH
Secretary Name | Neil Bowman |
---|---|
Status | Closed |
Appointed | 01 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | 3b Lockheed Court Stockton On Tees TS18 3SH |
Director Name | Catherine Paroissien |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Westcourt Road Worthing West Sussex BN14 7DP |
Director Name | Julie Elisabeth Walker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chandlers Ridge Middlesbrough Cleveland TS7 0JL |
Secretary Name | Julie Elisabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chandlers Ridge Middlesbrough Cleveland TS7 0JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Neil Bowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203 |
Cash | £60,263 |
Current Liabilities | £60,060 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 June 2018 | Director's details changed for Mr Neil John Bowman on 16 January 2018 (2 pages) |
5 June 2018 | Secretary's details changed for Neil Bowman on 16 January 2018 (1 page) |
2 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 March 2012 | Appointment of Neil Bowman as a secretary (2 pages) |
12 March 2012 | Appointment of Neil Bowman as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Julie Walker as a secretary (1 page) |
7 March 2012 | Termination of appointment of Julie Walker as a secretary (1 page) |
7 March 2012 | Termination of appointment of Julie Walker as a director (1 page) |
7 March 2012 | Termination of appointment of Julie Walker as a director (1 page) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
2 February 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Neil John Bowman on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Julie Elisabeth Walker on 19 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Julie Elisabeth Walker on 19 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Neil John Bowman on 19 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: swift house, falcon court stockton on tees cleveland TS18 3TX (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: swift house, falcon court stockton on tees cleveland TS18 3TX (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: suite 5A marlborough house 30-32 yarm road stockton on tees TS18 3NG (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: suite 5A marlborough house 30-32 yarm road stockton on tees TS18 3NG (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
10 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: unit 2 fishburn industrial estate fishburn stockton on tees cleveland TS21 4AJ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: unit 2 fishburn industrial estate fishburn stockton on tees cleveland TS21 4AJ (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 February 2002 | Return made up to 19/01/02; full list of members
|
26 February 2002 | Return made up to 19/01/02; full list of members
|
22 October 2001 | Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2001 | Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Incorporation (17 pages) |
19 January 2001 | Incorporation (17 pages) |